UKBizDB.co.uk

ROSTON TECHNICAL SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Roston Technical Services Limited. The company was founded 17 years ago and was given the registration number 06230381. The firm's registered office is in TOWN QUAY. You can find them at Office D, Beresford House, Town Quay, Southampton. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ROSTON TECHNICAL SERVICES LIMITED
Company Number:06230381
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:27 April 2007
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Office D, Beresford House, Town Quay, Southampton, SO14 2AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 The Old Stables, Eridge Park, Tunbridge Wells, United Kingdom, TN3 9JT

Director14 July 2016Active
Office D, Beresford House, Town Quay, SO14 2AQ

Director15 July 2019Active
Old Forge Farm, South Green, Sittingbourne, United Kingdom, ME9 7RY

Secretary27 April 2007Active
13, Chestnut Close, Orpington, England, BR6 6LP

Secretary18 July 2016Active
C33 Parkhall, 40 Martell Road, London, England, SE21 8EN

Director14 July 2016Active
22, Mursley Road, Little Horwood, Milton Keynes, England, MK17 0PG

Director03 March 2016Active
Carrageen, Knockcroghery, Roscommon, Ireland,

Director31 May 2016Active
Newman Business Centre, Newman Road, Bromley, England, BR1 1RJ

Director28 May 2019Active
C33 Parkhall 40 Martell Road, London, England, SE21 8EN

Director14 July 2016Active
Carraigeen, Knockcroghery, Roscommon, Ireland,

Director31 May 2016Active
Old Forge Farm, South Green, Sittingbourne, United Kingdom, ME9 7RY

Director27 April 2007Active
36, South Isle Road, Ardrossan, United Kingdom, KA22 7PX

Director05 March 2008Active
30, Harris Close, Romford, England, RM3 8PQ

Director18 March 2016Active

People with Significant Control

Doyen Global Solutions Ltd
Notified on:14 July 2016
Status:Active
Country of residence:England
Address:C33 Parkhall, 40 Martell Road, London, England, SE21 8EN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Rose Leftwich
Notified on:06 April 2016
Status:Active
Date of birth:May 1944
Nationality:British
Country of residence:United Kingdom
Address:Old Forge Farm South Green, Sittingbourne, United Kingdom, ME9 7RY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Silvester Leftwich
Notified on:06 April 2016
Status:Active
Date of birth:August 1944
Nationality:British
Country of residence:United Kingdom
Address:Old Forge Farm South Green, Sittingbourne, United Kingdom, ME9 7RY
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-05Gazette

Gazette dissolved liquidation.

Download
2021-03-05Insolvency

Liquidation in administration move to dissolution.

Download
2020-10-13Insolvency

Liquidation in administration progress report.

Download
2020-08-05Insolvency

Liquidation in administration extension of period.

Download
2020-03-27Insolvency

Liquidation in administration progress report.

Download
2019-11-07Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-11-06Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-10-02Insolvency

Liquidation in administration result creditors meeting.

Download
2019-09-18Insolvency

Liquidation in administration proposals.

Download
2019-09-16Address

Change registered office address company with date old address new address.

Download
2019-09-13Insolvency

Liquidation in administration appointment of administrator.

Download
2019-07-24Officers

Appoint person director company with name date.

Download
2019-07-24Officers

Termination director company with name termination date.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Address

Change registered office address company with date old address new address.

Download
2019-05-30Officers

Appoint person director company with name date.

Download
2018-12-19Accounts

Accounts with accounts type small.

Download
2018-09-28Accounts

Change account reference date company previous shortened.

Download
2018-09-19Gazette

Gazette filings brought up to date.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Gazette

Gazette notice compulsory.

Download
2017-09-25Accounts

Accounts with accounts type small.

Download
2017-07-21Confirmation statement

Confirmation statement with updates.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-07-19Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.